Advanced company searchLink opens in new window

TAP INC LIMITED

Company number 11810248

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Dec 2024 AA Total exemption full accounts made up to 29 February 2024
19 Feb 2024 CS01 Confirmation statement made on 5 February 2024 with no updates
15 Feb 2024 PSC04 Change of details for Mr George Workman as a person with significant control on 1 February 2024
15 Feb 2024 PSC04 Change of details for Mr Daniel Spinath as a person with significant control on 1 February 2024
15 Feb 2024 CH01 Director's details changed for Mr Daniel Spinath on 1 February 2024
15 Feb 2024 AD01 Registered office address changed from Parkshot House 5 Kew Road Richmond TW9 2PR United Kingdom to Access Business Centre 30 Rugby Road Twickenham TW1 1DG on 15 February 2024
15 Feb 2024 CH01 Director's details changed for Mr George Workman on 1 February 2024
28 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
13 Feb 2023 CS01 Confirmation statement made on 5 February 2023 with updates
01 Apr 2022 AA Total exemption full accounts made up to 28 February 2022
18 Feb 2022 CS01 Confirmation statement made on 5 February 2022 with updates
22 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
18 Mar 2021 CS01 Confirmation statement made on 5 February 2021 with updates
09 Mar 2021 AD01 Registered office address changed from Unit 1 Napier Court Napier Road Reading RG1 8BW United Kingdom to Parkshot House 5 Kew Road Richmond TW92PR on 9 March 2021
19 Jan 2021 PSC04 Change of details for Mr George Workman as a person with significant control on 19 January 2021
19 Jan 2021 PSC04 Change of details for Mr Daniel Spinath as a person with significant control on 19 January 2021
19 Jan 2021 CH01 Director's details changed for Mr Daniel Spinath on 19 January 2021
19 Jan 2021 CH01 Director's details changed for Mr George Workman on 19 January 2021
11 Sep 2020 AA Total exemption full accounts made up to 29 February 2020
01 Mar 2020 CS01 Confirmation statement made on 5 February 2020 with no updates
06 Feb 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-02-06
  • GBP 200